Advanced company searchLink opens in new window

A & G LONDON INDUSTRIAL BOILER SERVICES LTD

Company number 08179447

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2022 DS01 Application to strike the company off the register
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
17 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 30 November 2020
21 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 November 2019
15 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
11 Mar 2019 AA Micro company accounts made up to 30 November 2018
28 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
16 Aug 2018 AA Micro company accounts made up to 30 November 2017
29 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
18 Apr 2017 AA Micro company accounts made up to 30 November 2016
17 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
20 May 2016 AA Micro company accounts made up to 30 November 2015
30 Oct 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 150
30 Oct 2015 TM01 Termination of appointment of Gerald Anthony Dell as a director on 31 July 2015
30 Oct 2015 TM01 Termination of appointment of Alan Christopher Moulang as a director on 31 July 2015
30 Oct 2015 AD01 Registered office address changed from 18 Nicklaus Drive Chatham Kent ME5 9HQ to 99 Broadview Avenue Gillingham Kent ME8 9DE on 30 October 2015
30 Oct 2015 TM01 Termination of appointment of Alan Christopher Moulang as a director on 31 July 2015
30 Oct 2015 TM01 Termination of appointment of Gerald Anthony Dell as a director on 31 July 2015
05 May 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Apr 2015 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 150
23 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 150